Background WavePink WaveYellow Wave

SEVEN DIALS FINANCIAL LIMITED (04961999)

SEVEN DIALS FINANCIAL LIMITED (04961999) is an active UK company. incorporated on 12 November 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SEVEN DIALS FINANCIAL LIMITED has been registered for 22 years. Current directors include ROBINSON, Brett Leigh, WILSON, Mickola Rosemary.

Company Number
04961999
Status
active
Type
ltd
Incorporated
12 November 2003
Age
22 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROBINSON, Brett Leigh, WILSON, Mickola Rosemary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN DIALS FINANCIAL LIMITED

SEVEN DIALS FINANCIAL LIMITED is an active company incorporated on 12 November 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SEVEN DIALS FINANCIAL LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04961999

LTD Company

Age

22 Years

Incorporated 12 November 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

69-73 Theobalds Road London WC1X 8TA England
From: 27 April 2022To: 1 September 2025
Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
From: 2 June 2014To: 27 April 2022
12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 12 November 2003To: 2 June 2014
Timeline

4 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Nov 03
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROBINSON, Brett Leigh

Active
86 - 90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 03 Oct 2005

ROBINSON, Brett Leigh

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1959
Director
Appointed 12 Nov 2003

WILSON, Mickola Rosemary

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1955
Director
Appointed 07 Apr 2008

PALMER, Stephen Francis

Resigned
3 Princethorpe Road, LondonSE26 4PF
Secretary
Appointed 12 Nov 2003
Resigned 03 Oct 2005

BOLITHO, John

Resigned
60c Cloudesley Road, LondonN1 0EB
Born October 1963
Director
Appointed 28 Nov 2006
Resigned 16 Oct 2008

CRITCHLOW, Simon William

Resigned
The Red Cottage, LewesBN8 4QS
Born February 1964
Director
Appointed 03 Oct 2005
Resigned 31 Dec 2008

PALMER, Stephen Francis

Resigned
3 Princethorpe Road, LondonSE26 4PF
Born September 1959
Director
Appointed 12 Nov 2003
Resigned 03 Oct 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Brett Leigh Robinson

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2017

Mickola Rosemary Wilson

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2017
Brockbourne House, Tunbridge WellsTN4 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288cChange of Particulars
Legacy
15 December 2006
88(2)R88(2)R
Legacy
15 December 2006
88(2)R88(2)R
Legacy
15 December 2006
88(2)R88(2)R
Legacy
29 September 2006
288cChange of Particulars
Legacy
17 August 2006
287Change of Registered Office
Accounts With Accounts Type Medium
24 January 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
19 January 2006
88(2)R88(2)R
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 March 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
30 March 2004
88(2)R88(2)R
Legacy
31 December 2003
123Notice of Increase in Nominal Capital
Resolution
31 December 2003
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Legacy
18 December 2003
225Change of Accounting Reference Date
Legacy
25 November 2003
288cChange of Particulars
Legacy
25 November 2003
288cChange of Particulars
Incorporation Company
12 November 2003
NEWINCIncorporation